Company NameWright Design (Aberdeen) Limited
Company StatusDissolved
Company NumberSC218215
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Geoffrey Wright
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address58 Eastside Drive
Westhill
Aberdeen
Aberdeenshire
AB32 6QN
Scotland
Secretary NameCarolyn Susan Wright
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address58 Eastside Drive
Westhill
Aberdeen
Aberdeenshire
AB32 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address58 Eastside Drive
Westhill
Aberdeen
Aberdeenshire
AB32 6QN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1 at £1Carolyn Susan Wright
50.00%
Ordinary
1 at £1Christopher Geoffrey Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£12,886
Cash£9,124
Current Liabilities£13,528

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
20 April 2012Secretary's details changed for Carolyn Susan Wright on 20 April 2012 (1 page)
20 April 2012Secretary's details changed for Carolyn Susan Wright on 20 April 2012 (1 page)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Christopher Geoffrey Wright on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Christopher Geoffrey Wright on 20 April 2012 (2 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Director's details changed for Christopher Geoffrey Wright on 14 April 2010 (2 pages)
20 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Christopher Geoffrey Wright on 14 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 19 cairngrassie circle portlethen aberdeen aberdeenshire AB12 4TZ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 19 cairngrassie circle portlethen aberdeen aberdeenshire AB12 4TZ (1 page)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 January 2009Return made up to 19/04/08; full list of members (3 pages)
22 January 2009Return made up to 19/04/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 19/04/07; full list of members (6 pages)
30 April 2007Return made up to 19/04/07; full list of members (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 May 2005Return made up to 19/04/05; full list of members (6 pages)
9 May 2005Return made up to 19/04/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 November 2004Registered office changed on 04/11/04 from: 26 eigie walk balmedie aberdeen aberdeenshire AB23 8WF (1 page)
4 November 2004Registered office changed on 04/11/04 from: 26 eigie walk balmedie aberdeen aberdeenshire AB23 8WF (1 page)
11 June 2004Return made up to 19/04/04; full list of members (6 pages)
11 June 2004Return made up to 19/04/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 June 2003Return made up to 19/04/03; full list of members (6 pages)
5 June 2003Return made up to 19/04/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 June 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Registered office changed on 12/07/01 from: 113 victoria street dyce aberdeen aberdeenshire AB21 7AX (1 page)
12 July 2001Registered office changed on 12/07/01 from: 113 victoria street dyce aberdeen aberdeenshire AB21 7AX (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Incorporation (15 pages)
19 April 2001Incorporation (15 pages)